Name: | GEM STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1963 (62 years ago) |
Date of dissolution: | 22 Mar 2021 |
Entity Number: | 157118 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
MORRIS HANAN | Chief Executive Officer | 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-21 | 1999-05-19 | Address | 182-20 LIBERTY AVENUE, JAMAICA, NY, 11412, 1066, USA (Type of address: Service of Process) |
1997-06-05 | 2011-06-03 | Address | 182-20 LIBERTY AVE, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 1997-08-21 | Address | 182-20 LIBERTY AVE, JAMAICA, NY, 11412, USA (Type of address: Service of Process) |
1997-06-05 | 2011-06-03 | Address | 182-20 LIBERTY AVE, JAMAICA, NY, 11412, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1997-06-05 | Address | 125 2 ST., BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322000125 | 2021-03-22 | CERTIFICATE OF DISSOLUTION | 2021-03-22 |
190501060968 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170508006369 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
151027000537 | 2015-10-27 | CERTIFICATE OF MERGER | 2015-10-27 |
150612000504 | 2015-06-12 | CERTIFICATE OF MERGER | 2015-06-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
185535 | OL VIO | INVOICED | 2012-09-18 | 700 | OL - Other Violation |
174055 | CL VIO | INVOICED | 2012-04-18 | 420 | CL - Consumer Law Violation |
127398 | CL VIO | INVOICED | 2011-02-07 | 300 | CL - Consumer Law Violation |
123804 | CL VIO | INVOICED | 2010-08-04 | 300 | CL - Consumer Law Violation |
107735 | WS VIO | INVOICED | 2008-05-16 | 144 | WS - W&H Non-Hearable Violation |
63077 | CL VIO | INVOICED | 2006-01-27 | 25 | CL - Consumer Law Violation |
44700 | CL VIO | INVOICED | 2005-10-12 | 25 | CL - Consumer Law Violation |
12289 | CL VIO | INVOICED | 2003-01-16 | 450 | CL - Consumer Law Violation |
12217 | CL VIO | INVOICED | 2002-08-20 | 300 | CL - Consumer Law Violation |
19747 | WS VIO | INVOICED | 2002-08-20 | 360 | WS - W&H Non-Hearable Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State